Company NameLaw232 Limited
DirectorDavid Michael Alexander Elias
Company StatusDissolved
Company Number02462458
CategoryPrivate Limited Company
Incorporation Date23 January 1990(34 years, 2 months ago)
Previous NameGlobal Law & Business Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDavid Michael Alexander Elias
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1997(7 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleBarrister
Correspondence Address49 Elm Quay Court
30 Nine Elms Lane
London
SW8 5DE
Director NameGilbert Black
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 1994)
RoleChartered Accountant
Correspondence AddressFairmead Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AN
Director NameJulian Fenwick Platt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 1994)
RolePublisher
Correspondence Address28 Holland Park Avenue
London
W11 3QU
Director NameDavid Michael Alexander Elias
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 1994)
RoleBarrister/Director
Correspondence Address21 Ivory House
Plantation Wharf, York Road
London
SW11 3UE
Director NameClive Melvyn Frusher
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 1994)
RoleJournalist
Correspondence Address63 Amberley Slope
Werrington
Peterborough
Cambridgeshire
PE4 6QQ
Secretary NameMr Peter David John Stuart-Buttle
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 19 May 1998)
RoleCompany Director
Correspondence Address21 Courtfield Gardens
London
W13 0EY
Director NameSteven James Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1995)
RoleAccountant
Correspondence Address95 Ashleigh Road
London
SW14 8PY
Director NameDeborah Lois Maxwell
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 1994)
RoleCompany Director
Correspondence Address13 Chipstead Street
London
SW6 3SR
Director NameMr Keith Leslie Eden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Friends Walk
Saffron Walden
Essex
CB11 4EA
Director NameGary Warner Fiedler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1995(5 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 December 1995)
RoleBanker
Correspondence Address50 Sheffield Terrace
London
W8 7NA
Director NameMr Peter David John Stuart-Buttle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 1998)
RoleCompany Director
Correspondence Address21 Courtfield Gardens
London
W13 0EY
Director NameRuth Abigail Keily
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(5 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 May 1996)
RoleEditor
Correspondence Address26 Vivian Road
London
E3 5RF
Director NameJulian Chaffey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(5 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 May 1996)
RolePublisher
Correspondence Address12 Ravenslea Road
London
SW12 8RY
Director NameDavid Michael Alexander Elias
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(6 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 October 1996)
RoleBarrister / Director
Correspondence Address49 Elm Quay Court
30 Nine Elms Lane
London
SW8 5DE
Director NameChantal Marie Brenda Bowman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(6 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 October 1996)
RoleBarrister
Correspondence Address41a Darnley Road
London
E9
Director NameClive Peter Kendall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(6 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 August 1997)
RoleChartered Accountant
Correspondence Address93 Corringway
Ealing
London
W5 3HD
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment DurationResigned same day (resigned 23 January 1992)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment DurationResigned same day (resigned 23 January 1992)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£136,000
Gross Profit-£16,000
Net Worth-£116,000
Current Liabilities£340,000

Accounts

Latest Accounts30 June 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 April 2003Dissolved (1 page)
30 January 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 2002Registered office changed on 04/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
6 September 2002Liquidators statement of receipts and payments (5 pages)
18 February 2002Liquidators statement of receipts and payments (5 pages)
10 September 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
14 September 1999Liquidators statement of receipts and payments (5 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
13 October 1998Form 4.28 - cert of appt liqs (1 page)
29 September 1998Appointment of a voluntary liquidator (1 page)
25 September 1998Notice of ceasing to act as a voluntary liquidator (1 page)
24 September 1998Statement of affairs (5 pages)
16 September 1998Liquidators statement of receipts and payments (5 pages)
24 June 1998Secretary resigned;director resigned (1 page)
7 October 1997Secretary's particulars changed;director's particulars changed (1 page)
28 August 1997Registered office changed on 28/08/97 from: 12 great james street london WC1N 3DR (1 page)
27 August 1997Appointment of a voluntary liquidator (1 page)
27 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 August 1997Declaration of solvency (3 pages)
21 August 1997New director appointed (4 pages)
21 August 1997Director resigned (1 page)
28 July 1997Return made up to 23/01/97; full list of members (10 pages)
24 April 1997Auditor's resignation (1 page)
9 December 1996Company name changed global law & business LIMITED\certificate issued on 10/12/96 (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (4 pages)
16 July 1996Ad 22/12/95--------- £ si 57734@1 (2 pages)
16 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 July 1996Conve 29/12/95 (1 page)
16 July 1996Conve 22/12/95 (1 page)
16 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 June 1996New director appointed (4 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
17 February 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 December 1995Ad 30/11/95--------- £ si 79317@1=79317 £ ic 420683/500000 (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Ad 30/11/95--------- £ si 10683@1=10683 £ ic 410000/420683 (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Conve 30/11/95 (1 page)
13 December 1995New director appointed (2 pages)
13 December 1995Memorandum and Articles of Association (22 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995New director appointed (6 pages)
19 July 1995Director resigned (2 pages)
3 July 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
1 May 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
23 March 1995New director appointed (2 pages)